Murieston
Livingston
West Lothian
EH54 9FB
Scotland
Secretary Name | Rachel Angela Neish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bankton Avenue Muireston Livingston West Lothian EH54 9LD Scotland |
Website | www.nichegallery.co.uk |
---|
Registered Address | 6 Bankton Terrace Murieston Livingston West Lothian EH54 9FB Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
1 at £1 | Angela Helen Neish 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,968 |
Cash | £5,928 |
Current Liabilities | £64,521 |
Latest Accounts | 31 March 2011 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2011-12-08
|
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2011-12-08
|
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2011-12-08
|
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Angela Neish on 15 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Angela Neish on 15 October 2009 (2 pages) |
11 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 January 2007 | Return made up to 05/12/06; full list of members (6 pages) |
5 January 2007 | Return made up to 05/12/06; full list of members (6 pages) |
11 May 2006 | Return made up to 05/12/05; full list of members (6 pages) |
11 May 2006 | Return made up to 05/12/05; full list of members (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 September 2005 | Secretary's particulars changed (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 11 bankton avenue murieston livingston west lothian EH54 9LD (1 page) |
14 September 2005 | Secretary's particulars changed (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 11 bankton avenue murieston livingston west lothian EH54 9LD (1 page) |
15 February 2005 | Return made up to 05/12/04; full list of members (6 pages) |
15 February 2005 | Return made up to 05/12/04; full list of members (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 January 2004 | Return made up to 05/12/03; full list of members (6 pages) |
20 January 2004 | Return made up to 05/12/03; full list of members (6 pages) |
24 November 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
24 November 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
9 April 2003 | Partic of mort/charge * (5 pages) |
9 April 2003 | Partic of mort/charge * (5 pages) |
11 February 2003 | Partic of mort/charge * (6 pages) |
11 February 2003 | Partic of mort/charge * (6 pages) |
5 December 2002 | Incorporation (11 pages) |
5 December 2002 | Incorporation (11 pages) |